Download leads from Nexok and grow your business. Find out more

Birmingham Technology (Property One) Limited

Documents

Total Documents292
Total Pages1,639

Filing History

9 January 2024Appointment of Mr Kevin James Crotty as a director on 13 December 2023
8 January 2024Termination of appointment of Peter Andrew Crowther as a director on 3 November 2023
8 January 2024Termination of appointment of Kate Victoria Lawlor as a director on 22 December 2023
25 October 2023Appointment of Ciara Keeling as a director on 4 October 2023
19 October 2023Director's details changed for Peter Andrew Crowther on 14 September 2023
19 October 2023Director's details changed for Mrs Kate Victoria Lawlor on 14 September 2023
28 June 2023Accounts for a dormant company made up to 30 September 2022
12 May 2023Confirmation statement made on 11 May 2023 with no updates
20 June 2022Accounts for a dormant company made up to 30 September 2021
13 May 2022Confirmation statement made on 11 May 2022 with no updates
4 January 2022Termination of appointment of David John Hardman as a director on 31 December 2021
28 June 2021Accounts for a dormant company made up to 30 September 2020
1 June 2021Appointment of Bradley Lloyd Oliver Topps as a director on 17 May 2021
11 May 2021Confirmation statement made on 11 May 2021 with no updates
9 April 2021Satisfaction of charge 030897550003 in full
26 March 2021Registration of charge 030897550004, created on 19 March 2021
25 November 2020Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE
25 November 2020Register inspection address has been changed to One St. Peters Square Manchester M2 3DE
1 October 2020Termination of appointment of Philip Andrew Kemp as a director on 30 September 2020
3 July 2020Accounts for a dormant company made up to 30 September 2019
14 May 2020Confirmation statement made on 11 May 2020 with no updates
14 May 2019Confirmation statement made on 11 May 2019 with no updates
2 April 2019Current accounting period extended from 31 March 2019 to 30 September 2019
9 January 2019Accounts for a dormant company made up to 31 March 2018
13 November 2018Termination of appointment of Kevin James Crotty as a director on 8 November 2018
18 September 2018Termination of appointment of Mark Andrew Leech as a director on 11 September 2018
18 September 2018Appointment of Ms Kate Victoria Lawlor as a director on 11 September 2018
19 June 2018Director's details changed for Philip Andrew Kemp on 14 June 2018
7 June 2018Director's details changed for Mark Andrew Leech on 29 May 2018
7 June 2018Change of details for Birmingham Technology (Property) Limited as a person with significant control on 29 May 2018
7 June 2018Director's details changed for Mr Christopher George Oglesby on 29 May 2018
7 June 2018Director's details changed for Mr Peter Andrew Crowther on 29 May 2018
7 June 2018Director's details changed for Mr Kevin James Crotty on 29 May 2018
7 June 2018Director's details changed for Philip Andrew Kemp on 29 May 2018
29 May 2018Registered office address changed from Faraday Wharf Innovation Birmingham Campus Holt Street Birmingham Science Park Aston Birmingham West Midlands B7 4BB to Union Albert Square Manchester M2 6LW on 29 May 2018
29 May 2018Registered office address changed from Union Albert Square Manchester M2 6LW England to Union Albert Square Manchester M2 6LW on 29 May 2018
15 May 2018Confirmation statement made on 11 May 2018 with updates
9 May 2018Resolutions
  • RES13 ‐ Company documents 18/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
9 May 2018Memorandum and Articles of Association
2 May 2018Termination of appointment of Lisa Stephanie Trickett as a director on 18 April 2018
1 May 2018Notification of Birmingham Technology (Property) Limited as a person with significant control on 18 April 2018
1 May 2018Cessation of Birmingham City Council as a person with significant control on 18 April 2018
30 April 2018Appointment of Kevin James Crotty as a director on 18 April 2018
30 April 2018Appointment of Peter Andrew Crowther as a director on 18 April 2018
30 April 2018Appointment of Philip Andrew Kemp as a director on 18 April 2018
30 April 2018Appointment of Mark Andrew Leech as a director on 18 April 2018
30 April 2018Termination of appointment of Rajesh Kumar as a secretary on 18 April 2018
30 April 2018Appointment of Mr Christopher George Oglesby as a director on 18 April 2018
20 April 2018Registration of charge 030897550003, created on 18 April 2018
27 December 2017Accounts for a dormant company made up to 31 March 2017
15 May 2017Confirmation statement made on 11 May 2017 with updates
15 May 2017Confirmation statement made on 11 May 2017 with updates
28 October 2016Accounts for a dormant company made up to 31 March 2016
28 October 2016Accounts for a dormant company made up to 31 March 2016
16 September 2016Termination of appointment of Julia Elizabeth King as a director on 5 September 2016
16 September 2016Termination of appointment of Julia Elizabeth King as a director on 5 September 2016
24 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 50,000
24 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 50,000
17 October 2015Accounts for a dormant company made up to 31 March 2015
17 October 2015Accounts for a dormant company made up to 31 March 2015
22 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 50,000
22 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 50,000
30 September 2014Full accounts made up to 31 March 2014
30 September 2014Full accounts made up to 31 March 2014
19 August 2014Appointment of Ms Lisa Stephanie Trickett as a director on 16 June 2014
19 August 2014Termination of appointment of James Robert Mckay as a director on 16 June 2014
19 August 2014Appointment of Ms Lisa Stephanie Trickett as a director on 16 June 2014
19 August 2014Termination of appointment of James Robert Mckay as a director on 16 June 2014
21 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 50,000
21 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 50,000
17 December 2013Full accounts made up to 31 March 2013
17 December 2013Full accounts made up to 31 March 2013
17 December 2013Appointment of Doctor David John Hardman as a director
17 December 2013Appointment of Doctor David John Hardman as a director
6 December 2013Termination of appointment of Albert Bore as a director
6 December 2013Appointment of Councillor James Robert Mckay as a director
6 December 2013Termination of appointment of Tahir Ali as a director
6 December 2013Termination of appointment of Albert Bore as a director
6 December 2013Termination of appointment of Tahir Ali as a director
6 December 2013Appointment of Councillor James Robert Mckay as a director
23 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
23 May 2013Registered office address changed from Faraday Wharf, Holt Street Birmingham Science Park Aston Birmingham B7 4BB United Kingdom on 23 May 2013
23 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
23 May 2013Registered office address changed from Faraday Wharf, Holt Street Birmingham Science Park Aston Birmingham B7 4BB United Kingdom on 23 May 2013
30 April 2013Appointment of Mr Tahir Ali as a director
30 April 2013Appointment of Mr Tahir Ali as a director
3 January 2013Full accounts made up to 31 March 2012
3 January 2013Full accounts made up to 31 March 2012
24 September 2012Appointment of Sir Albert Bore as a director
24 September 2012Appointment of Sir Albert Bore as a director
10 August 2012Termination of appointment of Michael Whitby as a director
10 August 2012Termination of appointment of David Roy as a director
10 August 2012Termination of appointment of David Roy as a director
10 August 2012Termination of appointment of Michael Whitby as a director
31 May 2012Annual return made up to 15 May 2012 with a full list of shareholders
31 May 2012Annual return made up to 15 May 2012 with a full list of shareholders
31 May 2012Secretary's details changed for Mr Rajesh Kumar on 31 May 2012
31 May 2012Secretary's details changed for Mr Rajesh Kumar on 31 May 2012
4 January 2012Full accounts made up to 31 March 2011
4 January 2012Full accounts made up to 31 March 2011
21 December 2011Appointment of Mr Rajesh Kumar as a secretary
21 December 2011Termination of appointment of Philip Lines as a secretary
21 December 2011Termination of appointment of Philip Lines as a secretary
21 December 2011Appointment of Mr Rajesh Kumar as a secretary
17 August 2011Section 519
17 August 2011Section 519
21 July 2011Auditor's resignation
21 July 2011Auditor's resignation
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders
25 May 2011Annual return made up to 15 May 2011 with a full list of shareholders
5 January 2011Full accounts made up to 31 March 2010
5 January 2011Full accounts made up to 31 March 2010
8 June 2010Director's details changed for Hon Alderman David Colin Roy on 13 May 2010
8 June 2010Annual return made up to 15 May 2010 with a full list of shareholders
8 June 2010Annual return made up to 15 May 2010 with a full list of shareholders
8 June 2010Registered office address changed from Aston Science Park Faraday Wharf Holt Street Birmingham West Midlands B7 4BB on 8 June 2010
8 June 2010Registered office address changed from Aston Science Park Faraday Wharf Holt Street Birmingham West Midlands B7 4BB on 8 June 2010
8 June 2010Director's details changed for Hon Alderman David Colin Roy on 13 May 2010
8 June 2010Registered office address changed from Aston Science Park Faraday Wharf Holt Street Birmingham West Midlands B7 4BB on 8 June 2010
7 June 2010Director's details changed for Councillor Michael John Whitby on 13 May 2010
7 June 2010Secretary's details changed for Philip Ronald Lines on 13 May 2010
7 June 2010Director's details changed for Professor Julia King on 13 May 2010
7 June 2010Director's details changed for Councillor Michael John Whitby on 13 May 2010
7 June 2010Secretary's details changed for Philip Ronald Lines on 13 May 2010
7 June 2010Director's details changed for Professor Julia King on 13 May 2010
9 October 2009Full accounts made up to 31 March 2009
9 October 2009Full accounts made up to 31 March 2009
28 August 2009Director appointed hon alderman david colin roy
28 August 2009Director appointed hon alderman david colin roy
10 June 2009Return made up to 13/05/09; full list of members
10 June 2009Return made up to 13/05/09; full list of members
10 March 2009Full accounts made up to 30 June 2008
10 March 2009Full accounts made up to 30 June 2008
2 March 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009
2 March 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009
29 January 2009Company name changed aston science park LIMITED\certificate issued on 29/01/09
29 January 2009Company name changed aston science park LIMITED\certificate issued on 29/01/09
8 January 2009Appointment terminated director reginald hudson
8 January 2009Appointment terminated director reginald hudson
5 December 2008Appointment terminated secretary derek harris
5 December 2008Appointment terminated secretary derek harris
27 November 2008Secretary appointed philip ronald lines
27 November 2008Secretary appointed philip ronald lines
19 August 2008Return made up to 13/05/08; change of members
19 August 2008Return made up to 13/05/08; change of members
28 July 2008Director appointed professor julia king
28 July 2008Director appointed professor julia king
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 March 2008Appointment terminated director julia king
20 March 2008Appointment terminated director julia king
20 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 March 2008Appointment terminated director kevin byrom
20 March 2008Appointment terminated director kevin byrom
30 December 2007Director resigned
30 December 2007Director resigned
26 November 2007Full accounts made up to 30 June 2007
26 November 2007Full accounts made up to 30 June 2007
21 August 2007Director resigned
21 August 2007Director resigned
17 July 2007Return made up to 13/05/07; no change of members
17 July 2007Return made up to 13/05/07; no change of members
1 May 2007Full accounts made up to 30 June 2006
1 May 2007Full accounts made up to 30 June 2006
13 April 2007New director appointed
13 April 2007Director resigned
13 April 2007Director resigned
13 April 2007New director appointed
14 July 2006Return made up to 13/05/06; full list of members
14 July 2006Return made up to 13/05/06; full list of members
6 March 2006Full accounts made up to 30 June 2005
6 March 2006Full accounts made up to 30 June 2005
20 May 2005Return made up to 13/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
20 May 2005Return made up to 13/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
24 March 2005New director appointed
24 March 2005New director appointed
21 March 2005Full accounts made up to 30 June 2004
21 March 2005Full accounts made up to 30 June 2004
16 March 2005Director resigned
16 March 2005Director resigned
16 March 2005New director appointed
16 March 2005Director resigned
16 March 2005Director resigned
16 March 2005New director appointed
2 June 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
2 June 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
6 May 2004Full accounts made up to 30 June 2003
6 May 2004Full accounts made up to 30 June 2003
31 May 2003Return made up to 25/05/03; full list of members
31 May 2003Return made up to 25/05/03; full list of members
6 April 2003Full accounts made up to 30 June 2002
6 April 2003Full accounts made up to 30 June 2002
21 March 2003Auditor's resignation
21 March 2003Auditor's resignation
13 June 2002Return made up to 25/05/02; full list of members
13 June 2002Return made up to 25/05/02; full list of members
19 March 2002Full accounts made up to 30 June 2001
19 March 2002Full accounts made up to 30 June 2001
10 September 2001Registered office changed on 10/09/01 from: aston science park love lane birmingham west midlands B7 4BJ
10 September 2001Registered office changed on 10/09/01 from: aston science park love lane birmingham west midlands B7 4BJ
30 May 2001Return made up to 25/05/01; full list of members
30 May 2001Return made up to 25/05/01; full list of members
30 April 2001Full accounts made up to 30 June 2000
30 April 2001Full accounts made up to 30 June 2000
27 November 2000Director resigned
27 November 2000Director resigned
17 November 2000New director appointed
17 November 2000New director appointed
1 June 2000Return made up to 25/05/00; full list of members
1 June 2000Return made up to 25/05/00; full list of members
20 April 2000Full accounts made up to 30 June 1999
20 April 2000Full accounts made up to 30 June 1999
18 April 2000Particulars of mortgage/charge
18 April 2000Particulars of mortgage/charge
2 August 1999Director resigned
2 August 1999Director resigned
14 June 1999Return made up to 25/05/99; no change of members
14 June 1999Return made up to 25/05/99; no change of members
19 March 1999Full accounts made up to 30 June 1998
19 March 1999Full accounts made up to 30 June 1998
24 December 1998New director appointed
24 December 1998New director appointed
29 June 1998Location of register of members
29 June 1998Return made up to 25/05/98; no change of members
29 June 1998Location of register of members
29 June 1998Return made up to 25/05/98; no change of members
4 December 1997Full accounts made up to 30 June 1997
4 December 1997Full accounts made up to 30 June 1997
8 October 1997Return made up to 10/08/97; full list of members
8 October 1997Return made up to 10/08/97; full list of members
4 September 1997Director resigned
4 September 1997New director appointed
4 September 1997New director appointed
4 September 1997Director resigned
15 January 1997Memorandum and Articles of Association
15 January 1997Memorandum and Articles of Association
9 December 1996Full accounts made up to 30 June 1996
9 December 1996Full accounts made up to 30 June 1996
28 November 1996Ad 26/11/96--------- £ si 49998@1=49998 £ ic 2/50000
28 November 1996Ad 26/11/96--------- £ si 49998@1=49998 £ ic 2/50000
18 November 1996Particulars of mortgage/charge
18 November 1996Particulars of mortgage/charge
11 November 1996New director appointed
11 November 1996New director appointed
11 November 1996New director appointed
11 November 1996Director resigned
11 November 1996New director appointed
11 November 1996New director appointed
11 November 1996New director appointed
11 November 1996New director appointed
11 November 1996Director resigned
11 November 1996New director appointed
11 November 1996Director resigned
11 November 1996New director appointed
11 November 1996New director appointed
11 November 1996New director appointed
11 November 1996New director appointed
11 November 1996Director resigned
3 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
3 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
3 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
3 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
3 November 1996Nc inc already adjusted 11/10/96
3 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
3 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
3 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
3 November 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
3 November 1996Nc inc already adjusted 11/10/96
3 November 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
12 August 1996Return made up to 10/08/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
12 August 1996Return made up to 10/08/96; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
4 April 1996Accounting reference date notified as 30/06
4 April 1996Accounting reference date notified as 30/06
23 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
23 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
23 August 1995£ nc 100/10000 22/08/95
23 August 1995Ad 22/08/95--------- £ si 1@1=1 £ ic 1/2
23 August 1995Ad 22/08/95--------- £ si 1@1=1 £ ic 1/2
23 August 1995New director appointed
23 August 1995Registered office changed on 23/08/95 from: 148 edmund street birmingham B3 2JR
23 August 1995£ nc 100/10000 22/08/95
23 August 1995Secretary resigned;new secretary appointed;new director appointed
23 August 1995Secretary resigned;new secretary appointed;new director appointed
23 August 1995New director appointed
23 August 1995Registered office changed on 23/08/95 from: 148 edmund street birmingham B3 2JR
23 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
23 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
10 August 1995Incorporation
10 August 1995Incorporation
Sign up now to grow your client base. Plans & Pricing